HALLSTONE LODGE LIMITED
LYTHAM ST ANNES

Hellopages » Lancashire » Fylde » FY8 1HW
Company number 02315788
Status Active
Incorporation Date 10 November 1988
Company Type Private Limited Company
Address 10 HALLSTONE LODGE, 247 CLIFTON DRIVE SOUTH, LYTHAM ST ANNES, LANCASHIRE, FY8 1HW
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Total exemption full accounts made up to 31 October 2016; Confirmation statement made on 10 November 2016 with updates; Appointment of Mr Michael May as a director on 18 December 2015. The most likely internet sites of HALLSTONE LODGE LIMITED are www.hallstonelodge.co.uk, and www.hallstone-lodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Hallstone Lodge Limited is a Private Limited Company. The company registration number is 02315788. Hallstone Lodge Limited has been working since 10 November 1988. The present status of the company is Active. The registered address of Hallstone Lodge Limited is 10 Hallstone Lodge 247 Clifton Drive South Lytham St Annes Lancashire Fy8 1hw. . MOORHOUSE, Marion is a Secretary of the company. EVANS, Richard John Taylor is a Director of the company. HACKING, James is a Director of the company. HARTLEY, Judith is a Director of the company. LOCKTON, Eric is a Director of the company. MADILL, William Robert is a Director of the company. MAY, Michael is a Director of the company. MITCHELL, Norma is a Director of the company. MOORHOUSE, Robert Paul is a Director of the company. SHIPLEY, William is a Director of the company. Secretary FIELDING, Joan has been resigned. Secretary JOWETT, Henry Peter has been resigned. Secretary LOCKTON, Eric has been resigned. Secretary WATKINSON, Emily Mary has been resigned. Director ALDOUS, John Arthur has been resigned. Director ALDOUS, Margaret Joan has been resigned. Director ATHERTON, Keith William Kerfoot has been resigned. Director BOWKUNOWICZ, Michael has been resigned. Director FIELDING, Joan has been resigned. Director HYMAN, Michael has been resigned. Director JOHNSON, Winifred has been resigned. Director JOWETT, Henry Peter has been resigned. Director LEWIS, Kathleen Brenda has been resigned. Director LEWIS, Trevor has been resigned. Director MAY, Michael has been resigned. Director MULLEN, Elizabeth Mary has been resigned. Director PLESTER, Philip Vincent has been resigned. Director SMALLEY, Steven Robert has been resigned. Director SWAIN, Peter has been resigned. Director TYLER, Daphne Ann has been resigned. Director WATKINSON, Emily Mary has been resigned. Director WATKINSON, Emily Mary has been resigned. Director WATKINSON, Leslie has been resigned. Director WHITTAM, Louis Joseph has been resigned. Director WILLIAMS, Emlyn Lewis has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
MOORHOUSE, Marion
Appointed Date: 20 January 2005

Director
EVANS, Richard John Taylor
Appointed Date: 18 December 2015
73 years old

Director
HACKING, James
Appointed Date: 04 October 2013
75 years old

Director
HARTLEY, Judith

83 years old

Director
LOCKTON, Eric
Appointed Date: 02 January 2003
91 years old

Director
MADILL, William Robert
Appointed Date: 16 September 2009
81 years old

Director
MAY, Michael
Appointed Date: 18 December 2015
88 years old

Director
MITCHELL, Norma
Appointed Date: 26 February 1998
81 years old

Director
MOORHOUSE, Robert Paul
Appointed Date: 14 January 2004
84 years old

Director
SHIPLEY, William
Appointed Date: 26 September 2009
92 years old

Resigned Directors

Secretary
FIELDING, Joan
Resigned: 01 May 2004
Appointed Date: 11 February 1994

Secretary
JOWETT, Henry Peter
Resigned: 17 April 1993

Secretary
LOCKTON, Eric
Resigned: 20 January 2005
Appointed Date: 16 January 2004

Secretary
WATKINSON, Emily Mary
Resigned: 11 February 1994
Appointed Date: 24 April 1993

Director
ALDOUS, John Arthur
Resigned: 04 November 2011
Appointed Date: 11 March 1992
104 years old

Director
ALDOUS, Margaret Joan
Resigned: 05 July 2012
Appointed Date: 04 November 2011
105 years old

Director
ATHERTON, Keith William Kerfoot
Resigned: 22 January 2004
Appointed Date: 29 August 2001
92 years old

Director
BOWKUNOWICZ, Michael
Resigned: 25 October 1996
105 years old

Director
FIELDING, Joan
Resigned: 01 May 2004
Appointed Date: 26 August 1993
102 years old

Director
HYMAN, Michael
Resigned: 31 March 1992
75 years old

Director
JOHNSON, Winifred
Resigned: 26 February 1998
107 years old

Director
JOWETT, Henry Peter
Resigned: 14 April 1993
104 years old

Director
LEWIS, Kathleen Brenda
Resigned: 18 December 2015
Appointed Date: 02 August 1992
98 years old

Director
LEWIS, Trevor
Resigned: 28 December 1991
103 years old

Director
MAY, Michael
Resigned: 18 December 2015
Appointed Date: 24 February 2014
88 years old

Director
MULLEN, Elizabeth Mary
Resigned: 02 January 2003
114 years old

Director
PLESTER, Philip Vincent
Resigned: 26 February 1998
Appointed Date: 15 October 1996
99 years old

Director
SMALLEY, Steven Robert
Resigned: 20 May 1996
65 years old

Director
SWAIN, Peter
Resigned: 26 September 2009
Appointed Date: 01 May 2004
102 years old

Director
TYLER, Daphne Ann
Resigned: 29 August 2001
Appointed Date: 17 September 1996
84 years old

Director
WATKINSON, Emily Mary
Resigned: 14 February 2010
Appointed Date: 17 December 1997
101 years old

Director
WATKINSON, Emily Mary
Resigned: 11 February 1994
101 years old

Director
WATKINSON, Leslie
Resigned: 25 May 2012
Appointed Date: 14 February 2010
100 years old

Director
WHITTAM, Louis Joseph
Resigned: 16 September 2009
Appointed Date: 27 February 1998
88 years old

Director
WILLIAMS, Emlyn Lewis
Resigned: 17 December 1997
Appointed Date: 20 May 1996
29 years old

HALLSTONE LODGE LIMITED Events

03 Jan 2017
Total exemption full accounts made up to 31 October 2016
10 Nov 2016
Confirmation statement made on 10 November 2016 with updates
15 Jan 2016
Appointment of Mr Michael May as a director on 18 December 2015
15 Jan 2016
Appointment of Mr Richard John Taylor Evans as a director on 18 December 2015
15 Jan 2016
Termination of appointment of Michael May as a director on 18 December 2015
...
... and 120 more events
30 Nov 1990
Accounts for a small company made up to 31 October 1989

08 Nov 1990
Return made up to 31/12/89; full list of members

02 May 1989
Accounting reference date notified as 31/10

20 Jan 1989
Particulars of mortgage/charge

10 Nov 1988
Incorporation

HALLSTONE LODGE LIMITED Charges

10 January 1989
Memorandum of deposit
Delivered: 20 January 1989
Status: Satisfied on 24 January 1992
Persons entitled: National Westminster Bank PLC
Description: Deeds & documents relating to the plot of land in clifton…